Manchester
Lancashire
M16 0PU
Secretary Name | Holly Smedley |
---|---|
Status | Current |
Appointed | 26 July 2016(61 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Claire Canty |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Of Innovation, Marketing |
Country of Residence | England |
Correspondence Address | Weetabix Mills Burton Latimer Kettering NN15 5JR |
Director Name | William John Jordan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 11 December 2012) |
Role | Director - W Jordan (Cereals) |
Correspondence Address | The Cove Smugglers Lane Old Hunstanton Norfolk PE36 6JF |
Director Name | Sir Richard William George |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 March 2005) |
Role | Chairman & Managing Director - Weetabix |
Correspondence Address | Drayton House Drayton Market Harborough Leics LE16 8SA |
Director Name | Mr Norman Vincent Drew |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 1991) |
Role | Managing Director - The Ryuita Co Ltd |
Correspondence Address | 5 Nairn Road Canford Cliffs Poole Dorset BH13 7NE |
Director Name | Mr Leslie Frederick Comley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Sales & Marketing Director - Weetabix Ltd |
Correspondence Address | Springfield Greenhill Road Elton Peterborough Cambridgeshire PE8 6SA |
Secretary Name | Mr Robert D Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Director Name | Mr William Thomas Findlay Humes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 June 1998) |
Role | Sales Director |
Correspondence Address | Kellogg Co Of G B Limited The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Arie Cornelis Kwak |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 1992) |
Role | Md Division Breakfast Products |
Correspondence Address | Keizersgracht 430 Hk Amsterdam 1016 Gd Foreign Netherlands |
Director Name | Jan Leendert Kooy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 1997) |
Role | Divisional Director |
Correspondence Address | Van Ostadelaan 22 Naarden 1412 Jl |
Director Name | James Klande |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1992(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1995) |
Role | Scientist |
Correspondence Address | 63 Pentley Park Welwyn Garden City Hertfordshire AL8 7SF |
Director Name | Dr Geoffrey Frost |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1995) |
Role | Managing Director |
Correspondence Address | The Mill House Sambrook Newport Shropshire TF10 8AL |
Director Name | Ray Blakley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 1997) |
Role | Managing Director |
Correspondence Address | Fairmead 146 Cooden Sea Road Bexhill On Sea East Sussex TN39 4TE |
Director Name | Thomas Jeffrey Cowell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1997) |
Role | Commercial Director |
Correspondence Address | 13 Netherbury Road Ealing London W5 4SP |
Secretary Name | Flora Ann McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 61 Ingelow Road Battersea London SW8 3PE |
Director Name | Dr Peter Ashby |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2007) |
Role | R An D Director |
Correspondence Address | 5b Church Road Stotfold Bedfordshire SG5 4OX |
Director Name | Christopher John Hart |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 June 2003) |
Role | Research & Development |
Country of Residence | United Kingdom |
Correspondence Address | The Gate Main Street, Cotterstock Peterborough Cambridgeshire PE8 5HD |
Director Name | William Thomas Findlay Humes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(44 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 2004) |
Role | Dir Of Business Development |
Correspondence Address | 6 Dempsey Close Lutterworth Leicestershire LE17 4GL |
Secretary Name | David De Menezes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(44 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Homefield Road Wimbledon London SW19 4QE |
Director Name | Michael Carey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2001(46 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2001) |
Role | Managing Director |
Correspondence Address | Flat 2 Dunham House Charcoal Road, Bowdon Altrincham Cheshire WA14 4RY |
Secretary Name | Mr Robert David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Waring Drive Orpington Kent BR6 6DN |
Director Name | Xavier Charron |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 2003(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2007) |
Role | Managing Director |
Correspondence Address | 1 Square Barriquand Compiegne 60200 France |
Director Name | Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(49 years after company formation) |
Appointment Duration | 1 year (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Stanford Dingley Reading Berkshire RG7 6LS |
Director Name | Neil Campbell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(49 years after company formation) |
Appointment Duration | 1 year (resigned 23 June 2005) |
Role | Marketing V P |
Correspondence Address | Boot Cottage Stanford Dingley Reading Berkshire RG7 6LT |
Director Name | Mrs Mary Elizabeth Barnard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Old Dairy Barn Monkton Lane Marlow Bucks SL7 3RF |
Director Name | John Gavin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(52 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2018) |
Role | Quality & Regulatory Affairs |
Correspondence Address | 14 Stockens Dell Knebworth Hertfordshire SG3 6BG |
Director Name | Mr Peter Christopher Edward Farquhar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | New Barn Farm Manningford Bruce Pewsey Wiltshire SN9 6JQ |
Secretary Name | John George Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 17 Hatley Close St Neots Cambridgeshire PE19 1RB |
Secretary Name | Angela Teresa Coleshill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(56 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | 66 Catherine Street London WC2B 5JJ |
Director Name | Patrick Ilias Kalotis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2014) |
Role | Group Markerting Director - Pepsico Ukisa |
Country of Residence | United Kingdom |
Correspondence Address | 1600 Arlington Business Park Theale Berkshire RG7 4SA |
Director Name | Francis Neil Montagu Hodding |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2015) |
Role | Regional Director, Cpw |
Country of Residence | England |
Correspondence Address | 2 Albany Place 28 Bridge Road East Welwyn Garden City Hertfordshire AL7 1RR |
Director Name | Gharry Abraham Eccles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albany Place 28 Bridge Road East Welwyn Garden City Hertfordshire AL7 1RR |
Secretary Name | Stephen Jonathon Barnes |
---|---|
Status | Resigned |
Appointed | 13 May 2016(60 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 July 2016) |
Role | Company Director |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Director Name | Ms Victoria Cojeen |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(63 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Holme Mills Langford Road Biggleswade SG18 9JX |
Website | breakfastcereal.org |
---|---|
Telephone | 020 78362460 |
Telephone region | London |
Registered Address | 6th Floor 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £214,878 |
Net Worth | £22,216 |
Cash | £67,948 |
Current Liabilities | £51,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Mark Daniel Perry as a director on 1 January 2023 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Mark Daniel Perry as a director on 4 April 2022 (2 pages) |
2 April 2022 | Memorandum and Articles of Association (15 pages) |
29 March 2022 | Resolutions
|
13 January 2022 | Termination of appointment of Gharry Abraham Eccles as a director on 13 January 2022 (1 page) |
16 December 2021 | Termination of appointment of Victoria Cojeen as a director on 16 December 2021 (1 page) |
16 December 2021 | Termination of appointment of John Edward Lea as a director on 16 December 2021 (1 page) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
8 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
8 March 2021 | Secretary's details changed for Holly Smedley on 24 November 2020 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of John Petre as a director on 13 May 2020 (1 page) |
8 June 2020 | Appointment of Ms Claire Canty as a director on 13 May 2020 (2 pages) |
14 January 2020 | Termination of appointment of Peter Thomas Robertson as a director on 31 December 2019 (1 page) |
9 December 2019 | Resolutions
|
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of John Gavin as a director on 31 December 2018 (1 page) |
9 January 2019 | Appointment of Ms Victoria Cojeen as a director on 12 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Paul Simon Murphy as a director on 12 December 2018 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 April 2018 | Termination of appointment of Giles Michael Turrell as a director on 16 April 2018 (1 page) |
16 April 2018 | Appointment of Mr John Petre as a director on 3 April 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 June 2017 | Termination of appointment of John Pickles as a director on 31 March 2017 (2 pages) |
4 June 2017 | Termination of appointment of John Pickles as a director on 31 March 2017 (2 pages) |
9 December 2016 | Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 9 December 2016 (2 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Annual return made up to 27 June 2016 (21 pages) |
19 September 2016 | Annual return made up to 27 June 2016 (21 pages) |
8 September 2016 | Appointment of Holly Shedley as a secretary on 26 July 2016 (3 pages) |
8 September 2016 | Appointment of Holly Smedley as a secretary on 26 July 2016 (3 pages) |
8 September 2016 | Appointment of Holly Smedley as a secretary on 26 July 2016 (3 pages) |
7 September 2016 | Termination of appointment of Stephen Jonathon Barnes as a secretary on 26 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Stephen Jonathon Barnes as a secretary on 26 July 2016 (2 pages) |
3 August 2016 | Appointment of Stephen Jonathon Barnes as a secretary on 13 May 2016 (3 pages) |
3 August 2016 | Appointment of Stephen Jonathon Barnes as a secretary on 13 May 2016 (3 pages) |
20 June 2016 | Termination of appointment of Angela Teresa Coleshill as a secretary on 13 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Angela Teresa Coleshill as a secretary on 13 May 2016 (2 pages) |
6 October 2015 | Termination of appointment of Francis Neil Montagu Hodding as a director on 18 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Francis Neil Montagu Hodding as a director on 18 September 2015 (2 pages) |
2 October 2015 | Appointment of Gharry Abraham Eccles as a director on 29 September 2015 (3 pages) |
2 October 2015 | Appointment of Gharry Abraham Eccles as a director on 29 September 2015 (3 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Annual return made up to 27 June 2015 (22 pages) |
8 September 2015 | Annual return made up to 27 June 2015 (22 pages) |
1 July 2015 | Appointment of Mr Peter Thomas Robertson as a director on 11 May 2015 (3 pages) |
1 July 2015 | Appointment of Mr Peter Thomas Robertson as a director on 11 May 2015 (3 pages) |
17 April 2015 | Termination of appointment of Bryan William Tyrer as a director on 6 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Bryan William Tyrer as a director on 6 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Bryan William Tyrer as a director on 6 March 2015 (2 pages) |
24 February 2015 | Termination of appointment of James Skidmore as a director on 31 December 2014 (2 pages) |
24 February 2015 | Termination of appointment of James Skidmore as a director on 31 December 2014 (2 pages) |
27 October 2014 | Termination of appointment of Patrick Ilias Kalotis as a director on 6 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Patrick Ilias Kalotis as a director on 6 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Patrick Ilias Kalotis as a director on 6 October 2014 (2 pages) |
21 July 2014 | Annual return made up to 27 June 2014 (22 pages) |
21 July 2014 | Annual return made up to 27 June 2014 (22 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
25 October 2013 | Termination of appointment of Jonathan Myers as a director (2 pages) |
25 October 2013 | Termination of appointment of Jonathan Myers as a director (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 27 June 2013 (23 pages) |
16 July 2013 | Annual return made up to 27 June 2013 (23 pages) |
15 July 2013 | Appointment of James Skidmore as a director (3 pages) |
15 July 2013 | Appointment of James Skidmore as a director (3 pages) |
2 July 2013 | Appointment of Paul Keith Wheeler as a director (3 pages) |
2 July 2013 | Appointment of Paul Keith Wheeler as a director (3 pages) |
15 April 2013 | Termination of appointment of Peter Christopher Farquhar as a director (2 pages) |
15 April 2013 | Termination of appointment of Peter Christopher Farquhar as a director (2 pages) |
15 April 2013 | Termination of appointment of William Jordan as a director (2 pages) |
15 April 2013 | Termination of appointment of William Jordan as a director (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Appointment of Vice President Uk and Ireland Jonathan Charles Myers as a director (2 pages) |
4 September 2012 | Appointment of Vice President Uk and Ireland Jonathan Charles Myers as a director (2 pages) |
30 August 2012 | Annual return made up to 27 June 2012 (22 pages) |
30 August 2012 | Annual return made up to 27 June 2012 (22 pages) |
26 July 2012 | Appointment of Paul Simon Murphy as a director (3 pages) |
26 July 2012 | Appointment of Paul Simon Murphy as a director (3 pages) |
23 July 2012 | Appointment of Giles Michael Turrell as a director (3 pages) |
23 July 2012 | Termination of appointment of Phil Ruebothham as a director (2 pages) |
23 July 2012 | Appointment of Francis Neil Montagu Hodding as a director (3 pages) |
23 July 2012 | Appointment of Patrick Ilias Kalotis as a director (3 pages) |
23 July 2012 | Appointment of Francis Neil Montagu Hodding as a director (3 pages) |
23 July 2012 | Termination of appointment of Ken Wood as a director (2 pages) |
23 July 2012 | Termination of appointment of Phil Ruebothham as a director (2 pages) |
23 July 2012 | Appointment of Giles Michael Turrell as a director (3 pages) |
23 July 2012 | Termination of appointment of Ken Wood as a director (2 pages) |
23 July 2012 | Appointment of Patrick Ilias Kalotis as a director (3 pages) |
12 July 2012 | Appointment of Angela Teresa Coleshill as a secretary (3 pages) |
12 July 2012 | Appointment of Angela Teresa Coleshill as a secretary (3 pages) |
3 January 2012 | Termination of appointment of John Truman as a secretary (2 pages) |
3 January 2012 | Termination of appointment of John Truman as a secretary (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Termination of appointment of Gregory Peterson as a director (3 pages) |
25 July 2011 | Termination of appointment of Gregory Peterson as a director (3 pages) |
19 July 2011 | Appointment of Mr Bryan William Tyrer as a director (3 pages) |
19 July 2011 | Appointment of Mr Bryan William Tyrer as a director (3 pages) |
12 July 2011 | Annual return made up to 27 June 2011 (18 pages) |
12 July 2011 | Annual return made up to 27 June 2011 (18 pages) |
18 March 2011 | Termination of appointment of Christopher Wermann as a director (2 pages) |
18 March 2011 | Termination of appointment of Christopher Wermann as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Annual return made up to 27 June 2010 (21 pages) |
4 August 2010 | Annual return made up to 27 June 2010 (21 pages) |
3 August 2010 | Termination of appointment of Paul Scandrett as a director (3 pages) |
3 August 2010 | Termination of appointment of Paul Scandrett as a director (3 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Annual return made up to 27/06/09 (12 pages) |
7 August 2009 | Annual return made up to 27/06/09 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
31 July 2008 | Annual return made up to 27/06/08 (7 pages) |
31 July 2008 | Annual return made up to 27/06/08 (7 pages) |
30 July 2008 | Director appointed peter christopher edward farquhar (2 pages) |
30 July 2008 | Director appointed peter christopher edward farquhar (2 pages) |
14 July 2008 | Director appointed christopher robin wermann (2 pages) |
14 July 2008 | Director appointed paul scandrett (2 pages) |
14 July 2008 | Director appointed christopher robin wermann (2 pages) |
14 July 2008 | Director appointed paul scandrett (2 pages) |
9 July 2008 | Secretary appointed john george truman (2 pages) |
9 July 2008 | Appointment terminated director peter ashby (1 page) |
9 July 2008 | Appointment terminated director xavier charron (1 page) |
9 July 2008 | Appointment terminated secretary robert price (1 page) |
9 July 2008 | Secretary appointed john george truman (2 pages) |
9 July 2008 | Appointment terminated director mary barnard (1 page) |
9 July 2008 | Appointment terminated secretary robert price (1 page) |
9 July 2008 | Appointment terminated director peter ashby (1 page) |
9 July 2008 | Appointment terminated director xavier charron (1 page) |
9 July 2008 | Appointment terminated director mary barnard (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | New director appointed (2 pages) |
28 July 2007 | Annual return made up to 27/06/07
|
28 July 2007 | Annual return made up to 27/06/07
|
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
27 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Annual return made up to 27/06/06 (7 pages) |
6 September 2006 | Annual return made up to 27/06/06 (7 pages) |
16 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
16 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
8 July 2005 | Annual return made up to 27/06/05
|
8 July 2005 | Annual return made up to 27/06/05
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Annual return made up to 27/06/04
|
5 July 2004 | Annual return made up to 27/06/04
|
28 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 July 2003 | Annual return made up to 27/06/03
|
16 July 2003 | Annual return made up to 27/06/03
|
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
29 July 2002 | Annual return made up to 27/06/02
|
29 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 July 2002 | Annual return made up to 27/06/02
|
29 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Annual return made up to 27/06/01
|
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 July 2001 | Annual return made up to 27/06/01
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 August 2000 | Annual return made up to 27/06/00
|
25 August 2000 | Annual return made up to 27/06/00
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
7 October 1999 | Annual return made up to 27/06/99
|
7 October 1999 | Annual return made up to 27/06/99
|
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Annual return made up to 27/06/98
|
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Annual return made up to 27/06/98
|
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 July 1997 | Annual return made up to 27/06/97 (8 pages) |
11 July 1997 | Annual return made up to 27/06/97 (8 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 June 1996 | Annual return made up to 27/06/96
|
17 June 1996 | Annual return made up to 27/06/96
|
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
29 June 1995 | Annual return made up to 27/06/95
|
29 June 1995 | Annual return made up to 27/06/95
|
20 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |